CHARMAIM LIMITED

Register to unlock more data on OkredoRegister

CHARMAIM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02862556

Incorporation date

14/10/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Copthorne Avenue, Balham, London SW12 0JZCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1993)
dot icon21/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon21/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon22/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon31/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon29/12/2022
Confirmation statement made on 2022-12-29 with no updates
dot icon16/12/2022
Satisfaction of charge 1 in full
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/03/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon09/03/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon17/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon21/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon29/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/03/2017
Confirmation statement made on 2017-01-18 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon19/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon19/01/2016
Director's details changed for Stefano Giovanni Rossi on 2016-01-18
dot icon23/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/03/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/03/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon07/03/2014
Register inspection address has been changed from C/O Cafe New York Deli Unit 24 South Row Covent Garden Market London WC2E 8HB
dot icon06/03/2014
Register(s) moved to registered inspection location
dot icon06/03/2014
Director's details changed for Mrs Sandra Madeline Rossi on 2014-03-06
dot icon24/04/2013
Registered office address changed from 24 the Piazza Covent Garden London WC2E 8HB on 2013-04-24
dot icon08/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon24/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon18/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon01/05/2012
Total exemption full accounts made up to 2011-06-30
dot icon11/02/2012
Compulsory strike-off action has been discontinued
dot icon08/02/2012
Annual return made up to 2011-10-14 with full list of shareholders
dot icon07/02/2012
First Gazette notice for compulsory strike-off
dot icon07/04/2011
Amended accounts made up to 2010-06-30
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/01/2011
Annual return made up to 2010-10-14 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon31/12/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon31/12/2009
Register inspection address has been changed
dot icon31/12/2009
Director's details changed for Stefano Giovanni Rossi on 2009-10-14
dot icon31/12/2009
Director's details changed for Mrs Sandra Madeline Rossi on 2009-10-14
dot icon07/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon23/02/2009
Return made up to 14/10/08; full list of members
dot icon19/12/2008
Return made up to 14/10/07; full list of members
dot icon19/12/2008
Location of debenture register
dot icon19/12/2008
Registered office changed on 19/12/2008 from new york deli 24 the piazza covent garden london WC2E 8HB
dot icon19/12/2008
Location of register of members
dot icon19/12/2008
Director's change of particulars / sandra rossi / 19/12/2008
dot icon24/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon28/11/2007
Total exemption full accounts made up to 2006-06-30
dot icon13/09/2007
Return made up to 14/10/06; full list of members
dot icon05/09/2007
Accounting reference date shortened from 30/11/06 to 30/06/06
dot icon05/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon27/07/2006
Particulars of mortgage/charge
dot icon24/11/2005
New director appointed
dot icon24/11/2005
New secretary appointed;new director appointed
dot icon24/11/2005
Director resigned
dot icon24/11/2005
Secretary resigned;director resigned
dot icon17/10/2005
Return made up to 14/10/05; full list of members
dot icon09/09/2005
Total exemption full accounts made up to 2004-11-30
dot icon24/08/2005
Return made up to 14/10/04; full list of members
dot icon24/08/2005
Location of register of members
dot icon11/08/2005
New secretary appointed
dot icon11/08/2005
Registered office changed on 11/08/05 from: 397 kings road chelsea london SW10 olr
dot icon06/10/2004
Return made up to 14/10/03; full list of members
dot icon04/10/2004
Total exemption full accounts made up to 2003-11-30
dot icon21/06/2004
New director appointed
dot icon21/06/2004
New director appointed
dot icon20/11/2003
Secretary resigned;director resigned
dot icon04/10/2003
Total exemption full accounts made up to 2002-11-30
dot icon22/10/2002
Return made up to 14/10/02; full list of members
dot icon25/09/2002
Total exemption full accounts made up to 2001-11-30
dot icon30/11/2001
Return made up to 14/10/01; full list of members
dot icon22/11/2001
New secretary appointed
dot icon22/11/2001
Secretary resigned
dot icon01/10/2001
Total exemption full accounts made up to 2000-11-30
dot icon19/10/2000
Return made up to 14/10/00; full list of members
dot icon02/10/2000
Accounts made up to 1999-11-30
dot icon27/10/1999
Return made up to 14/10/99; full list of members
dot icon28/09/1999
Accounts made up to 1998-11-30
dot icon15/02/1999
New secretary appointed
dot icon15/02/1999
New director appointed
dot icon15/02/1999
New director appointed
dot icon04/02/1999
Director resigned
dot icon04/02/1999
Secretary resigned;director resigned
dot icon20/10/1998
Return made up to 14/10/98; no change of members
dot icon10/09/1998
Accounts made up to 1997-11-30
dot icon21/10/1997
Return made up to 14/10/97; full list of members
dot icon23/09/1997
Accounts made up to 1996-11-30
dot icon12/11/1996
Return made up to 14/10/96; no change of members
dot icon24/09/1996
Accounts made up to 1995-11-30
dot icon19/10/1995
Return made up to 14/10/95; no change of members
dot icon07/09/1995
Accounts made up to 1994-11-30
dot icon29/01/1995
Return made up to 14/10/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/06/1994
Director's particulars changed
dot icon07/06/1994
Secretary's particulars changed;director's particulars changed
dot icon01/03/1994
Accounting reference date notified as 30/11
dot icon01/03/1994
Ad 11/11/93--------- £ si 2998@1=2998 £ ic 2/3000
dot icon01/03/1994
Nc inc already adjusted 11/11/93
dot icon01/03/1994
Resolutions
dot icon22/11/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon22/11/1993
Director resigned;new director appointed
dot icon22/11/1993
Registered office changed on 22/11/93 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon14/10/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+3.68 % *

* during past year

Cash in Bank

£30,811.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
893.08K
-
0.00
82.78K
-
2022
2
822.84K
-
0.00
29.72K
-
2023
2
749.48K
-
0.00
30.81K
-
2023
2
749.48K
-
0.00
30.81K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

749.48K £Descended-8.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.81K £Ascended3.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rossi, Stefano Giovanni
Director
14/11/2005 - Present
-
Rossi, Sandra Madeline
Director
14/11/2005 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHARMAIM LIMITED

CHARMAIM LIMITED is an(a) Active company incorporated on 14/10/1993 with the registered office located at 8 Copthorne Avenue, Balham, London SW12 0JZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARMAIM LIMITED?

toggle

CHARMAIM LIMITED is currently Active. It was registered on 14/10/1993 .

Where is CHARMAIM LIMITED located?

toggle

CHARMAIM LIMITED is registered at 8 Copthorne Avenue, Balham, London SW12 0JZ.

What does CHARMAIM LIMITED do?

toggle

CHARMAIM LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

How many employees does CHARMAIM LIMITED have?

toggle

CHARMAIM LIMITED had 2 employees in 2023.

What is the latest filing for CHARMAIM LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2025-12-29 with no updates.